Search icon

MIRKY, INC.

Company Details

Entity Name: MIRKY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jul 1985 (40 years ago)
Date of dissolution: 15 Dec 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: M18532
FEI/EIN Number 59-2570181
Address: 9402 S.W. 21 ST, MIAMI, FL 33165
Mail Address: 9402 S.W. 21 ST, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Martinez, Lilliam Agent 8845 SW 10th Terr, Miami, FL 33174

Director

Name Role Address
BLANCO, MATILDE Director 9402 S.W. 21 ST, MIAMI, FL 33165
VITORES, LOURDES M. Director 9402 S.W. 21 ST, MIAMI, FL 33165

President

Name Role Address
MARTINEZ, LILLIAM President 8845 SW 10th Terr, Miami, FL 33174

Vice President

Name Role Address
VITORES, LOURDES M. Vice President 9402 S.W. 21 ST, MIAMI, FL 33165

Events

Event Type Filed Date Value Description
CONVERSION 2023-12-15 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000559484. CONVERSION NUMBER 900000248169
REGISTERED AGENT NAME CHANGED 2023-04-26 Martinez, Lilliam No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 8845 SW 10th Terr, Miami, FL 33174 No data
AMENDMENT 2022-09-01 No data No data
REINSTATEMENT 2019-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2012-04-19 9402 S.W. 21 ST, MIAMI, FL 33165 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 9402 S.W. 21 ST, MIAMI, FL 33165 No data
REINSTATEMENT 1989-04-07 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-26
Amendment 2022-09-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-24
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-31
AMENDED ANNUAL REPORT 2015-10-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State